PEYTON & CO.(PRINTERS)LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2SL

Company number 00294692
Status Active
Incorporation Date 4 December 1934
Company Type Private Limited Company
Address 24 CLEMENT STREET, BIRMINGHAM, B1 2SL
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 6 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 . The most likely internet sites of PEYTON & CO.(PRINTERS)LIMITED are www.peyton.co.uk, and www.peyton.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and ten months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peyton Co Printers Limited is a Private Limited Company. The company registration number is 00294692. Peyton Co Printers Limited has been working since 04 December 1934. The present status of the company is Active. The registered address of Peyton Co Printers Limited is 24 Clement Street Birmingham B1 2sl. . NEWTON-SHERLOCK, Naomi Calantha is a Secretary of the company. NEWTON-SHERLOCK, Matthew William is a Director of the company. Secretary HOOKER, David Carr has been resigned. Director HOOKER, David Carr has been resigned. Director SHERLOCK, William Alec Brown has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
NEWTON-SHERLOCK, Naomi Calantha
Appointed Date: 04 September 2008

Director
NEWTON-SHERLOCK, Matthew William
Appointed Date: 04 September 2008
49 years old

Resigned Directors

Secretary
HOOKER, David Carr
Resigned: 30 August 2008

Director
HOOKER, David Carr
Resigned: 30 August 2008
77 years old

Director
SHERLOCK, William Alec Brown
Resigned: 27 March 2015
87 years old

Persons With Significant Control

Mr. Matthew William Newton-Sherlock
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

PEYTON & CO.(PRINTERS)LIMITED Events

05 Jan 2017
Confirmation statement made on 15 December 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 6 December 2015
27 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

16 Sep 2015
Total exemption small company accounts made up to 30 November 2014
27 Mar 2015
Termination of appointment of William Alec Brown Sherlock as a director on 27 March 2015
...
... and 70 more events
20 Apr 1988
Accounts for a small company made up to 30 November 1986

19 Mar 1987
Accounts for a small company made up to 30 November 1985

19 Mar 1987
Return made up to 11/10/86; full list of members

19 Mar 1987
Secretary resigned;new secretary appointed

10 Sep 1986
Registered office changed on 10/09/86 from: unit 8B wincaster factory est aston brook road birmingham B6 4RT

PEYTON & CO.(PRINTERS)LIMITED Charges

27 April 1990
Mortgage debenture
Delivered: 2 May 1990
Status: Satisfied on 20 September 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…